Fertility Associates North Shore Limited, a registered company, was incorporated on 15 May 1998. 9429037856830 is the NZBN it was issued. "Medical service, specialist nec" (ANZSIC Q851230) is how the company is categorised. This company has been run by 9 directors: Alexander Hamish Price - an active director whose contract began on 17 Dec 2021,
Peter Richard Fisher - an inactive director whose contract began on 03 May 2001 and was terminated on 17 Dec 2021,
Gregory Rex Eden - an inactive director whose contract began on 02 Nov 2000 and was terminated on 09 Sep 2004,
Barry Lowe - an inactive director whose contract began on 03 May 2001 and was terminated on 09 Sep 2004,
Kerri Patricia Meuli - an inactive director whose contract began on 03 May 2001 and was terminated on 09 Sep 2004.
Updated on 24 Apr 2024, our database contains detailed information about 3 addresses the company registered, namely: Level 3, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (registered address),
Level 3, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (physical address),
Level 3, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (service address),
Level 3 Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (other address) among others.
Fertility Associates North Shore Limited had been using Level 3 Ascot Central, 7 Ellerslie Racecourse Drive, Ellerslie, Auckland as their registered address until 05 Nov 2021.
Previous names used by the company, as we managed to find at BizDb, included: from 15 May 1998 to 30 Oct 2000 they were called Ascot Gynaecology Colposcopy & Fertility Limited.
A single entity owns all company shares (exactly 100 shares) - Fertility Associates Limited - located at 1051, 7 Ellerslie Racecourse Drive, Remuera, Auckland.
Principal place of activity
Level 3, Ascot Central, 7 Ellerslie Racecourse Drive, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 3 Ascot Central, 7 Ellerslie Racecourse Drive, Ellerslie, Auckland New Zealand
Registered address used from 04 Dec 2008 to 05 Nov 2021
Address #2: Level 3, Ascot Central, 7 Ellerslie Racecourse Drive, Ellerslie, Auckland New Zealand
Physical address used from 04 Dec 2008 to 05 Nov 2021
Address #3: 131 Remuera Road, Remuera, Auckland
Registered address used from 12 Apr 2000 to 04 Dec 2008
Address #4: 131 Remuera Road, Remuera, Auckland
Registered address used from 11 Nov 1999 to 12 Apr 2000
Address #5: 131 Remuera Road, Remuera, Auckland
Physical address used from 22 Oct 1999 to 22 Oct 1999
Address #6: Ascot Integrated Hospital Level 2, 90 Greenlane Road East, Remuera
Physical address used from 22 Oct 1999 to 04 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Fertility Associates Limited Shareholder NZBN: 9429039650870 |
7 Ellerslie Racecourse Drive Remuera, Auckland 1051 New Zealand |
15 May 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Shore Women Fertility Ltd. | 15 May 1998 - 28 Oct 2004 | |
Other | Null - Northshore Fertility Ltd. | 15 May 1998 - 28 Oct 2004 | |
Other | Northshore Fertility Ltd. | 15 May 1998 - 28 Oct 2004 | |
Other | Shore Women Fertility Ltd. | 15 May 1998 - 28 Oct 2004 |
Ultimate Holding Company
Alexander Hamish Price - Director
Appointment date: 17 Dec 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 17 Dec 2021
Peter Richard Fisher - Director (Inactive)
Appointment date: 03 May 2001
Termination date: 17 Dec 2021
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 01 Apr 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2014
Gregory Rex Eden - Director (Inactive)
Appointment date: 02 Nov 2000
Termination date: 09 Sep 2004
Address: One Tree Hill, Auckland,
Address used since 02 Nov 2000
Barry Lowe - Director (Inactive)
Appointment date: 03 May 2001
Termination date: 09 Sep 2004
Address: Epsom, Auckland,
Address used since 03 May 2001
Kerri Patricia Meuli - Director (Inactive)
Appointment date: 03 May 2001
Termination date: 09 Sep 2004
Address: Murrays Bay, Auckland,
Address used since 03 May 2001
Lynne Melissa Coleman - Director (Inactive)
Appointment date: 08 Jun 2001
Termination date: 09 Sep 2004
Address: R D 4, Albany, Auckland,
Address used since 08 Jun 2001
Graeme Brent Ramsey - Director (Inactive)
Appointment date: 02 Nov 2000
Termination date: 31 May 2003
Address: Baylys Beach, Dargaville 0350,
Address used since 02 Nov 2000
Peter Richard Fisher - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 02 Nov 2000
Address: Remuera, Auckland,
Address used since 15 May 1998
Frederick Malcom Graham - Director (Inactive)
Appointment date: 15 May 1998
Termination date: 02 Nov 2000
Address: Parnell, Auckland,
Address used since 15 May 1998
Bcls Nominees Limited
Level 2, Ascot Central
Cg Utilities Limited
7 Ellerslie Racecourse Drive
Dr Rachel Jones Limited
Level 4, Ascot Central
Field Orthopaedics Limited
7 Ellerslie Racecourse Drive
Body Corporate Legal Services Limited
Level 2, Ascot Central
Alekhine Holdings Limited
2nd Floor Ascot Central
Auckland Vascular Limited
Suite 2, Level 3, Ascot Hospital, 90 Greenlane East
Fertility Associates Holdings Limited
Level 3
Fertility Associates Limited
Level 3
Firstwoman Limited
Flat 2, 44 Clonbern Road
Medico Nz Limited
89 Green Lane East
Mt Eden 575 Doctors Limited
Level 2, 31-33 Great South Road